Search icon

EGLISE BAPTISTE D'HORMA, INC. - Florida Company Profile

Company Details

Entity Name: EGLISE BAPTISTE D'HORMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: N99000003691
FEI/EIN Number 650928177

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 S State Road 7 #103, Margate, FL, 33068, US
Mail Address: 192 VERMONT AVENUE, FT.LAUDERDALE, FL, 33312, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANNELUS MARC I President 192 SW 37 AVE, FT LAUDERDALE, FL, 33312
JEANNELUS MARC I Director 192 SW 37 AVE, FT LAUDERDALE, FL, 33312
Jeannelus Idman Trustee 9550 NW 24th PL, Sunrise, FL, 33322
Destine Jamson Trustee 4108 Inverrary Blvd #49B, Lauderhill, FL, 33319
Millien Gladys Trustee 1814 NW 52nd Ave, Lauderhill, FL, 33313
JEANNELUS MARC IPASTOR Agent 192 VERMONT AVENUE, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 1100 S State Road 7 #103, Margate, FL 33068 -
REINSTATEMENT 2023-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 JEANNELUS, MARC I, PASTOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
REINSTATEMENT 2023-06-05
REINSTATEMENT 2021-07-21
REINSTATEMENT 2019-08-09
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-03-04
REINSTATEMENT 2011-03-18
ANNUAL REPORT 2009-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State